Advanced company searchLink opens in new window

TORQ TECHNICAL CLOTHING LTD

Company number 08897832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
25 Oct 2023 CERTNM Company name changed torq racewear & equipment LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-24
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
14 Oct 2020 AD01 Registered office address changed from 11 Kineton Road Sutton Coldfield West Midlands B73 5DN to 89 Pilkington Avenue Sutton Coldfield B72 1LG on 14 October 2020
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 December 2018
16 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
01 Feb 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
20 Sep 2017 AA Micro company accounts made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Nov 2016 AA Micro company accounts made up to 29 February 2016
13 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
29 Oct 2015 AA Micro company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 CH01 Director's details changed for Mr Martin Farmer on 3 March 2015
15 Oct 2014 CERTNM Company name changed stratton goldman LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
17 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted